Advanced company searchLink opens in new window

HICKLEY VALTONE LIMITED

Company number 00828618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2009 288a Director appointed adena hecks
09 Apr 2009 287 Registered office changed on 09/04/2009 from castle street tangier taunton somerset TA1 4AU
03 Jun 2008 288a Director appointed nigel adrian hecks
03 Jun 2008 288a Director appointed brian hecks
03 Jun 2008 288a Secretary appointed adena hecks
14 May 2008 288b Appointment Terminated Director robin huish
14 May 2008 288b Appointment Terminated Director andrew meikle
14 May 2008 288b Appointment Terminated Director john meikle
14 May 2008 288b Appointment Terminated Director and Secretary duncan meikle
16 Apr 2008 395 Particulars of a mortgage or charge / charge no: 8
14 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Apr 2008 395 Particulars of a mortgage or charge / charge no: 7
04 Mar 2008 AA Accounts for a small company made up to 30 April 2007
12 Dec 2007 288c Director's particulars changed
28 Nov 2007 363a Return made up to 28/11/07; full list of members
27 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Nov 2007 123 Nc inc already adjusted 01/04/90
27 Nov 2007 88(2)R Ad 01/04/90-01/04/90 £ si 31989@1
23 Oct 2007 403a Declaration of satisfaction of mortgage/charge
23 Oct 2007 403a Declaration of satisfaction of mortgage/charge